Search icon

1810 CLERMONT MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: 1810 CLERMONT MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1810 CLERMONT MANAGEMENT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2016 (9 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: P16000014570
FEI/EIN Number 82-1116648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1810 SOUTH HIGHWAY 27, CLERMONT, FL, 34711, US
Mail Address: 301 Tucker Lane, Cocoa, FL, 32926, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHARAT Director 301 Tucker Lane, Cocoa, FL, 32926
PATIDAR DILESH Agent 301 Tucker Lane, Cocoa, FL, 32926
PATEL BHARAT President 301 Tucker Lane, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-10 PATIDAR, DILESH -
REVOCATION OF VOLUNTARY DISSOLUT 2024-06-17 - -
VOLUNTARY DISSOLUTION 2024-05-09 - -
CHANGE OF MAILING ADDRESS 2019-02-18 1810 SOUTH HIGHWAY 27, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 301 Tucker Lane, Cocoa, FL 32926 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
Revocation of Dissolution 2024-06-17
VOLUNTARY DISSOLUTION 2024-05-09
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State